Search icon

STEVE SUPPLY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STEVE SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806530
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 210 41ST STREET, STE 103, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 41ST STREET, STE 103, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
STEPHEN RUBMAN Chief Executive Officer 210 41ST STREET, STE 103, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
113197052
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-30 2008-03-12 Address 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2000-03-23 2008-03-12 Address 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-03-23 2004-03-30 Address 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2000-03-23 2008-03-12 Address 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1996-05-31 2000-03-23 Address 2128 BROWN ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140515002411 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120709002563 2012-07-09 BIENNIAL STATEMENT 2012-03-01
100420003011 2010-04-20 BIENNIAL STATEMENT 2010-03-01
080312002636 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060322002313 2006-03-22 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41035.00
Total Face Value Of Loan:
41035.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.25
Total Face Value Of Loan:
36214.75

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41035
Current Approval Amount:
41035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41280.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36215
Current Approval Amount:
36214.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36543.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State